Advanced company searchLink opens in new window

4T2 SENSORS LTD

Company number 10435806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 24 October 2024
19 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 24 October 2023
30 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 3.2528
30 Jan 2025 SH01 Statement of capital following an allotment of shares on 18 July 2024
  • GBP 3.1464
30 Jan 2025 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 2.9138
30 Jan 2025 MA Memorandum and Articles of Association
30 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2025 MA Memorandum and Articles of Association
06 Dec 2024 TM01 Termination of appointment of Chris John Yates as a director on 15 July 2024
06 Dec 2024 TM01 Termination of appointment of Alexander Edward Smith as a director on 15 July 2024
20 Nov 2024 AD01 Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich CW5 6PF England to The Argent Centre Unit 308 60 Frederick Street Birmingham B1 3HS on 20 November 2024
18 Nov 2024 CS01 Confirmation statement made on 24 October 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/02/2025
18 Nov 2024 TM01 Termination of appointment of Ian Roderick Stephens as a director on 15 July 2024
18 Nov 2024 TM01 Termination of appointment of Bob Pettigrew as a director on 15 July 2024
18 Nov 2024 TM01 Termination of appointment of Andrew James Honess as a director on 15 July 2024
18 Nov 2024 TM01 Termination of appointment of John Charles Cooke as a director on 15 July 2024
16 Oct 2024 AD01 Registered office address changed from Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ England to 17 Alvaston Business Park Middlewich Road Nantwich CW5 6PF on 16 October 2024
02 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2024 AA Micro company accounts made up to 31 October 2023
06 Dec 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/02/2025
06 Dec 2023 AP01 Appointment of Mr Mike Jamieson as a director on 1 May 2023
14 Jul 2023 AA Micro company accounts made up to 31 October 2022
12 Dec 2022 CS01 Confirmation statement made on 24 October 2022 with no updates